Entity Name: | TOWN BEER COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWN BEER COMPANY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 2016 (9 years ago) |
Document Number: | L16000200653 |
FEI/EIN Number |
92-1976833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1176 EDGEWOOD AVENUE SOUTH, 4, JACKSONVILLE, FL, 32205, US |
Mail Address: | 1176 Edgewood Ave S, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scarberry Lindsay | Manager | 1176 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205 |
Cleghorn Virginia | Manager | 1176 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205 |
Cleghorn Sean | Manager | 1176 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205 |
SCARBERRY JUSTIN | Manager | 1176 EDGEWOOD AVENUE SOUTH 4, JACKSONVILLE, FL, 32205 |
Scarberry Justin | Agent | 1176 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 1176 EDGEWOOD AVENUE SOUTH, 4, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 1176 EDGEWOOD AVENUE SOUTH, 4, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Scarberry, Justin | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 1176 EDGEWOOD AVENUE SOUTH, 4, JACKSONVILLE, FL 32205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State